Background WavePink WaveYellow Wave

GROUNDCARE & LANDSCAPING SERVICES LTD (11216445)

GROUNDCARE & LANDSCAPING SERVICES LTD (11216445) is an active UK company. incorporated on 21 February 2018. with registered office in Hounslow. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. GROUNDCARE & LANDSCAPING SERVICES LTD has been registered for 8 years. Current directors include MARTIN, Lucy Ann, MARTIN, Patrick.

Company Number
11216445
Status
active
Type
ltd
Incorporated
21 February 2018
Age
8 years
Address
6 Maple Grove Business Centre, Hounslow, TW4 6DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
MARTIN, Lucy Ann, MARTIN, Patrick
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDCARE & LANDSCAPING SERVICES LTD

GROUNDCARE & LANDSCAPING SERVICES LTD is an active company incorporated on 21 February 2018 with the registered office located in Hounslow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. GROUNDCARE & LANDSCAPING SERVICES LTD was registered 8 years ago.(SIC: 81300)

Status

active

Active since 8 years ago

Company No

11216445

LTD Company

Age

8 Years

Incorporated 21 February 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

6 Maple Grove Business Centre Lawrence Road Hounslow, TW4 6DR,

Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Feb 20
Owner Exit
Mar 23
New Owner
Mar 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DERRY, Alison Jane

Active
Lawrence Road, HounslowTW4 6DR
Secretary
Appointed 20 Nov 2023

MARTIN, Lucy Ann

Active
Lawrence Road, HounslowTW4 6DR
Born March 1972
Director
Appointed 21 Feb 2020

MARTIN, Patrick

Active
Lawrence Road, HounslowTW4 6DR
Born June 1972
Director
Appointed 21 Feb 2018

DERRY, Alison Jane

Resigned
Lawrence Road, HounslowTW4 6DR
Secretary
Appointed 21 Feb 2018
Resigned 25 Aug 2023

MARTIN, Patrick

Resigned
Lawrence Road, HounslowTW4 6DR
Secretary
Appointed 25 Aug 2023
Resigned 20 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Lucy Ann Martin

Active
Lawrence Road, HounslowTW4 6DR
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Sept 2022

Mr Patrick Martin

Ceased
Lawrence Road, HounslowTW4 6DR
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2018
Ceased 07 Sept 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Incorporation Company
21 February 2018
NEWINCIncorporation